CLERMONT HOTEL MANAGEMENT LIMITED

CLERMONT HOTEL MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCLERMONT HOTEL MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC046004
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CLERMONT HOTEL MANAGEMENT LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities

    Where is CLERMONT HOTEL MANAGEMENT LIMITED located?

    Registered Office Address
    C/O Womble Bond Dickinson (Uk) Llp
    2 Semple Street
    EH3 8BL Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of CLERMONT HOTEL MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    GLH HOTELS MANAGEMENT (UK) LIMITEDJun 07, 2013Jun 07, 2013
    GUOMAN HOTEL MANAGEMENT (UK) LIMITEDSep 28, 2007Sep 28, 2007
    GUOMAN HOTEL MANAGEMENT LIMITED May 09, 2007May 09, 2007
    THISTLE HOTELS (MANAGEMENT) LIMITEDAug 30, 1989Aug 30, 1989
    SHETLAND HOTELS (LERWICK) LIMITEDOct 03, 1968Oct 03, 1968

    What are the latest accounts for CLERMONT HOTEL MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for CLERMONT HOTEL MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToAug 25, 2026
    Next Confirmation Statement DueSep 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 25, 2025
    OverdueNo

    What are the latest filings for CLERMONT HOTEL MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jun 30, 2025

    31 pagesAA

    Confirmation statement made on Aug 25, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2024

    31 pagesAA

    Confirmation statement made on Aug 25, 2024 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Jun 28, 2024

    • Capital: GBP 150,003
    3 pagesSH01

    Appointment of Mr Christian Karl Nothhaft as a director on May 15, 2024

    2 pagesAP01

    Termination of appointment of Chew Seong Aun as a director on May 15, 2024

    1 pagesTM01

    Full accounts made up to Jun 30, 2023

    34 pagesAA

    Director's details changed for Mr Gavin Stephen Taylor on Feb 10, 2023

    2 pagesCH01

    Appointment of Mr Richard Edward Hutton as a director on Oct 09, 2023

    2 pagesAP01

    Confirmation statement made on Aug 25, 2023 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Mar 30, 2023

    • Capital: GBP 150,002
    3 pagesSH01

    Full accounts made up to Jun 30, 2022

    34 pagesAA

    Termination of appointment of Jonathan Mark Scott as a director on Feb 07, 2023

    1 pagesTM01

    Memorandum and Articles of Association

    6 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Jonathan Mark Scott as a director on Dec 05, 2022

    2 pagesAP01

    Certificate of change of name

    Company name changed glh hotels management (uk) LIMITED\certificate issued on 01/11/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 01, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 24, 2022

    RES15

    Director's details changed for Ms Cynthia Cheng on Oct 14, 2022

    2 pagesCH01

    Confirmation statement made on Aug 25, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2021

    37 pagesAA

    Confirmation statement made on Aug 25, 2021 with no updates

    3 pagesCS01

    Notification of Glh Ip Holdings Limited as a person with significant control on Jun 20, 2017

    2 pagesPSC02

    Cessation of Leng Chan Quek as a person with significant control on Jun 20, 2017

    1 pagesPSC07

    Appointment of Mr Chew Seong Aun as a director on Aug 02, 2021

    2 pagesAP01

    Who are the officers of CLERMONT HOTEL MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SABBERTON-COE, Richard
    2 Semple Street
    EH3 8BL Edinburgh
    C/O Womble Bond Dickinson (Uk) Llp
    Scotland
    Secretary
    2 Semple Street
    EH3 8BL Edinburgh
    C/O Womble Bond Dickinson (Uk) Llp
    Scotland
    262955090001
    CHENG, Cynthia
    2 Semple Street
    EH3 8BL Edinburgh
    C/O Womble Bond Dickinson (Uk) Llp
    Scotland
    Director
    2 Semple Street
    EH3 8BL Edinburgh
    C/O Womble Bond Dickinson (Uk) Llp
    Scotland
    Hong KongHong Konger283808200002
    HUTTON, Richard Edward
    2 Semple Street
    EH3 8BL Edinburgh
    C/O Womble Bond Dickinson (Uk) Llp
    Scotland
    Director
    2 Semple Street
    EH3 8BL Edinburgh
    C/O Womble Bond Dickinson (Uk) Llp
    Scotland
    EnglandBritish314463350001
    NOTHHAFT, Christian Karl
    Central Street
    EC1V 8AJ London
    110
    England
    Director
    Central Street
    EC1V 8AJ London
    110
    England
    Hong KongGerman323131720001
    TAYLOR, Gavin Stephen
    2 Semple Street
    EH3 8BL Edinburgh
    C/O Womble Bond Dickinson (Uk) Llp
    Scotland
    Director
    2 Semple Street
    EH3 8BL Edinburgh
    C/O Womble Bond Dickinson (Uk) Llp
    Scotland
    EnglandBritish123305580002
    BAXANDALL, Catherine Elizabeth
    Bordley
    Easby Drive
    LS29 9BE Ilkley
    West Yorkshire
    Secretary
    Bordley
    Easby Drive
    LS29 9BE Ilkley
    West Yorkshire
    British27825440001
    BLACKWELL, Seok Hui, Ms.
    The Glasgow Thistle Hotel
    36 Cambridge Street
    G2 3HN Glasgow
    Secretary
    The Glasgow Thistle Hotel
    36 Cambridge Street
    G2 3HN Glasgow
    Singaporean140636810001
    BOLTON, George Francis
    61 Comiston View
    EH10 6LZ Edinburgh
    Midlothian
    Secretary
    61 Comiston View
    EH10 6LZ Edinburgh
    Midlothian
    British6950001
    CATTERMOLE, Ian Kendall
    Swallow Cottage
    Main Road North
    HP4 1QZ Dagnall
    Herts
    Secretary
    Swallow Cottage
    Main Road North
    HP4 1QZ Dagnall
    Herts
    British82666030004
    DURANT, Ian Charles
    57 The Avenue
    Kew
    TW9 2AL Richmond
    Surrey
    Secretary
    57 The Avenue
    Kew
    TW9 2AL Richmond
    Surrey
    British150020002
    HIRANI, Sheena
    Sandhurst Road
    NW9 9LJ London
    113
    United Kingdom
    Secretary
    Sandhurst Road
    NW9 9LJ London
    113
    United Kingdom
    British131588880004
    HOWDEN, Graham
    56 Tinshill Road
    LS16 7DU Leeds
    West Yorkshire
    Secretary
    56 Tinshill Road
    LS16 7DU Leeds
    West Yorkshire
    British116608840001
    HSIEH-LIN, Jeanette Ling
    The Glasgow Thistle Hotel
    36 Cambridge Street
    G2 3HN Glasgow
    Secretary
    The Glasgow Thistle Hotel
    36 Cambridge Street
    G2 3HN Glasgow
    175606320001
    KEDDIE, Fiona
    Level 6
    124-125 Princes Street
    EH2 4AD Edinburgh
    C/O Womble Bond Dickinson (Uk) Llp
    Scotland
    Secretary
    Level 6
    124-125 Princes Street
    EH2 4AD Edinburgh
    C/O Womble Bond Dickinson (Uk) Llp
    Scotland
    166644930001
    MCGUIRK, Julie
    The Glasgow Thistle Hotel
    36 Cambridge Street
    G2 3HN Glasgow
    Secretary
    The Glasgow Thistle Hotel
    36 Cambridge Street
    G2 3HN Glasgow
    Other140811890001
    MUI, Susan Lim Geok
    2 Semple Street
    EH3 8BL Edinburgh
    C/O Womble Bond Dickinson (Uk) Llp
    Scotland
    Secretary
    2 Semple Street
    EH3 8BL Edinburgh
    C/O Womble Bond Dickinson (Uk) Llp
    Scotland
    178139340001
    NG, Jocelyn
    The Glasgow Thistle Hotel
    36 Cambridge Street
    G2 3HN Glasgow
    Secretary
    The Glasgow Thistle Hotel
    36 Cambridge Street
    G2 3HN Glasgow
    165860420001
    AMARSI, Arun
    Suite Flat 1 Bostock House
    97-99 Park Street
    W1K 7HA London
    Director
    Suite Flat 1 Bostock House
    97-99 Park Street
    W1K 7HA London
    United KingdomNew Zealand79964960003
    BAILEY, Steven Clive
    The Glasgow Thistle Hotel
    36 Cambridge Street
    G2 3HN Glasgow
    Director
    The Glasgow Thistle Hotel
    36 Cambridge Street
    G2 3HN Glasgow
    United KingdomBritish95753690002
    BAXANDALL, Catherine Elizabeth
    Bordley
    Easby Drive
    LS29 9BE Ilkley
    West Yorkshire
    Director
    Bordley
    Easby Drive
    LS29 9BE Ilkley
    West Yorkshire
    British27825440001
    BOYLE, Andrew Iain
    28 Woodhill Rise
    Cookridge
    LS16 7DB Leeds
    West Yorkshire
    Director
    28 Woodhill Rise
    Cookridge
    LS16 7DB Leeds
    West Yorkshire
    British58475810001
    BURKE, Michael Ian
    24 Talbot Road
    Highgate
    N6 4QR London
    Director
    24 Talbot Road
    Highgate
    N6 4QR London
    British58500900003
    CATTERMOLE, Ian Kendall
    Swallow Cottage
    Main Road North
    HP4 1QZ Dagnall
    Herts
    Director
    Swallow Cottage
    Main Road North
    HP4 1QZ Dagnall
    Herts
    United KingdomBritish82666030004
    CATTERMOLE, Ian Kendall
    Swallow Cottage
    Main Road North
    HP4 1QZ Dagnall
    Herts
    Director
    Swallow Cottage
    Main Road North
    HP4 1QZ Dagnall
    Herts
    United KingdomBritish82666030004
    DANGERFIELD, Tony Matthew
    81 Wattleton Road
    HP9 1RS Beaconsfield
    Buckinghamshire
    Director
    81 Wattleton Road
    HP9 1RS Beaconsfield
    Buckinghamshire
    New Zealand85590000001
    DENOMA, Michael Bernard
    Albyn Terrace
    AB10 1YP Aberdeen
    13
    Scotland
    Director
    Albyn Terrace
    AB10 1YP Aberdeen
    13
    Scotland
    United KingdomAmerican172368780002
    DURANT, Ian Charles
    57 The Avenue
    Kew
    TW9 2AL Richmond
    Surrey
    Director
    57 The Avenue
    Kew
    TW9 2AL Richmond
    Surrey
    United KingdomBritish150020002
    FAIRLEY, Neil Duff
    72 Carr Road
    Calverley
    LS28 5RH Leeds
    West Yorkshire
    Director
    72 Carr Road
    Calverley
    LS28 5RH Leeds
    West Yorkshire
    EnglandBritish78198900001
    FIGGE, Heiko
    Cambridge Street
    G2 3HN Glasgow
    36
    Director
    Cambridge Street
    G2 3HN Glasgow
    36
    United KingdomGerman151977350003
    GALLAGHER, Neil
    Level 6
    124-125 Princes Street
    EH2 4AD Edinburgh
    C/O Womble Bond Dickinson (Uk) Llp
    Scotland
    Director
    Level 6
    124-125 Princes Street
    EH2 4AD Edinburgh
    C/O Womble Bond Dickinson (Uk) Llp
    Scotland
    EnglandBritish192634310024
    HARRISON, Martin
    3 Ellesmere Road
    TW1 2DJ Twickenham
    London
    Director
    3 Ellesmere Road
    TW1 2DJ Twickenham
    London
    British72249470001
    HERBERT, Peter Michael
    Level 6
    124-125 Princes Street
    EH2 4AD Edinburgh
    C/O Womble Bond Dickinson (Uk) Llp
    Scotland
    Director
    Level 6
    124-125 Princes Street
    EH2 4AD Edinburgh
    C/O Womble Bond Dickinson (Uk) Llp
    Scotland
    EnglandBritish179772960001
    HIRANI, Sheena
    The Glasgow Thistle Hotel
    36 Cambridge Street
    G2 3HN Glasgow
    Director
    The Glasgow Thistle Hotel
    36 Cambridge Street
    G2 3HN Glasgow
    EnglandBritish131588880004
    HO, Kah Meng
    2 Semple Street
    EH3 8BL Edinburgh
    C/O Womble Bond Dickinson (Uk) Llp
    Scotland
    Director
    2 Semple Street
    EH3 8BL Edinburgh
    C/O Womble Bond Dickinson (Uk) Llp
    Scotland
    SingaporeMalaysian190005810001
    HUGHES, Andy
    Cambridge Street
    G2 3HN Glasgow
    36
    Scotland
    Director
    Cambridge Street
    G2 3HN Glasgow
    36
    Scotland
    United KingdomBritish158531230001

    Who are the persons with significant control of CLERMONT HOTEL MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Central Street
    EC1V 8AJ London
    110
    United Kingdom
    Jun 20, 2017
    Central Street
    EC1V 8AJ London
    110
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09512577
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Leng Chan Quek
    2 Semple Street
    EH3 8BL Edinburgh
    C/O Womble Bond Dickinson (Uk) Llp
    Scotland
    Apr 06, 2016
    2 Semple Street
    EH3 8BL Edinburgh
    C/O Womble Bond Dickinson (Uk) Llp
    Scotland
    Yes
    Nationality: Malaysian
    Country of Residence: Malaysia
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0